PEAK SNOWSPORTS HOLDINGS LTD

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/05/2322 May 2023 Cessation of David Peter Walton as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Notification of a person with significant control statement

View Document

22/05/2322 May 2023 Cessation of Marc James Walton as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Cessation of George Thomas Walton as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

22/05/2322 May 2023 Cessation of Christian Frederick Lindley as a person with significant control on 2023-05-22

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 ADOPT ARTICLES 04/08/2020

View Document

08/09/208 September 2020 ARTICLES OF ASSOCIATION

View Document

24/08/2024 August 2020 04/08/20 STATEMENT OF CAPITAL GBP 160

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/01/207 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD GU4 8RU UNITED KINGDOM

View Document

25/06/1825 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 120

View Document

20/06/1820 June 2018 ADOPT ARTICLES 08/06/2018

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC JAMES WALTON

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE THOMAS WALTON

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID PETER WALTON / 08/06/2018

View Document

17/05/1817 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company